- Company Overview for POWERED BY AGENTS LTD (10629625)
- Filing history for POWERED BY AGENTS LTD (10629625)
- People for POWERED BY AGENTS LTD (10629625)
- More for POWERED BY AGENTS LTD (10629625)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Jan 2025 | AD01 | Registered office address changed from 60 Couchmore Avenue Esher KT10 9AU United Kingdom to 8 Eastway Sale Cheshire M33 4DX on 17 January 2025 | |
19 Dec 2024 | TM01 | Termination of appointment of Domenic Versace as a director on 13 December 2024 | |
29 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
15 May 2024 | AP01 | Appointment of Mr Simon Michael Whale as a director on 6 March 2024 | |
01 May 2024 | PSC02 | Notification of Kerfuffle Consultancy Limited as a person with significant control on 26 March 2024 | |
30 Apr 2024 | PSC07 | Cessation of Domenic Versace as a person with significant control on 26 March 2024 | |
30 Apr 2024 | CS01 | Confirmation statement made on 26 March 2024 with updates | |
03 Apr 2024 | CS01 | Confirmation statement made on 20 February 2024 with no updates | |
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 20 February 2023 with no updates | |
30 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
26 Feb 2022 | CS01 | Confirmation statement made on 20 February 2022 with no updates | |
25 Aug 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
16 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates | |
27 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with updates | |
29 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
17 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 5 March 2019
|
|
17 Apr 2019 | CS01 | Confirmation statement made on 20 February 2019 with updates | |
12 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 28 February 2017
|
|
29 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 20 February 2018 with no updates | |
21 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-21
|